Rickmansworth Road
Northwood
Middlesex
HA6 2JX
Secretary Name | Sarah McDonald-Stitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 23 Sussex Street Pimlico London SW1V 4RR |
Secretary Name | Mr Anthony Frederick Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage 15 Chater Street Moulton Northampton Northamptonshire NN3 7UD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Catchfutures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1996) |
Correspondence Address | First Floor 31/32 High Street Ringwood Hampshire BH24 1AD |
Registered Address | Alexandra Housed 3 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 17 church street moulton northampton NN3 7SP (1 page) |
15 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
7 August 1996 | Memorandum and Articles of Association (16 pages) |
7 August 1996 | Company name changed brookstow LIMITED\certificate issued on 08/08/96 (2 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Secretary resigned (2 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
14 November 1995 | Resolutions
|